Background WavePink WaveYellow Wave

E TAYLOR LETTINGS LTD (16906362)

E TAYLOR LETTINGS LTD (16906362) is an active UK company. incorporated on 12 December 2025. with registered office in Sapcote. The company operates in the Real Estate Activities sector, engaged in residents property management. E TAYLOR LETTINGS LTD has been registered for 0 years. Current directors include TAYLOR, Ethan.

Company Number
16906362
Status
active
Type
ltd
Incorporated
12 December 2025
Age
0 years
Address
Woodfield Stables, Sapcote, LE94LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAYLOR, Ethan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E TAYLOR LETTINGS LTD

E TAYLOR LETTINGS LTD is an active company incorporated on 12 December 2025 with the registered office located in Sapcote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. E TAYLOR LETTINGS LTD was registered 0 years ago.(SIC: 98000)

Status

active

Active since N/A years ago

Company No

16906362

LTD Company

Age

N/A Years

Incorporated 12 December 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to N/A

Next Due

Due by 12 September 2027
Period: 12 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

GREENFIELD NEXUS LTD
From: 12 December 2025To: 23 March 2026
Contact
Address

Woodfield Stables Hinckley Rd Sapcote, LE94LH,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 December 2025To: 20 March 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Ethan

Active
Hinckley Rd, SapcoteLE94LH
Born June 1990
Director
Appointed 20 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 20 Mar 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 12 Dec 2025
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Ethan Taylor

Active
Hinckley Rd, SapcoteLE94LH
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 20 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
Ceased 20 Mar 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 12 Dec 2025
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

13

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2025
NEWINCIncorporation